DANSON INTERNATIONAL HOTELS LIMITED
Status | DISSOLVED |
Company No. | 01995511 |
Category | Private Limited Company |
Incorporated | 04 Mar 1986 |
Age | 38 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 10 months, 4 days |
SUMMARY
DANSON INTERNATIONAL HOTELS LIMITED is an dissolved private limited company with number 01995511. It was incorporated 38 years, 1 month, 28 days ago, on 04 March 1986 and it was dissolved 10 months, 4 days ago, on 27 June 2023. The company address is 11a Corelli Street, Newport, NP19 7AR, Gwent.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 24 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-31
Officer name: Mrs Ozden Mann
Documents
Change to a person with significant control
Date: 24 Jan 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ozden Mann
Change date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 13 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ozden Mann
Change date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 06 Sep 2013
Action Date: 06 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-06
Old address: C/O Paul Phillis & Co Limited Unit 16 Leeway Estate Newport South Wales NP19 4SL United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 24 Oct 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ozden Mann
Change date: 2012-01-01
Documents
Termination director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Mann
Documents
Termination secretary company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Francis Mann
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nilgun Ozturk
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Address
Type: AD01
Old address: C/O Paul Phillis & Co Limited 4 Dan Y Gollen Crickhowell Powys NP8 1TN Wales
Change date: 2012-02-09
Documents
Change person director company with change date
Date: 09 Feb 2012
Action Date: 30 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-30
Officer name: Mr Francis Mann
Documents
Change person director company with change date
Date: 09 Feb 2012
Action Date: 30 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-30
Officer name: Mrs Ozden Mann
Documents
Change registered office address company with date old address
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-08
Old address: 42 Mount Way Chepstow Monmouthshire NP16 5NF
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person secretary company with change date
Date: 01 Jun 2011
Action Date: 24 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Francis Mann
Change date: 2011-03-24
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 24 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ozden Mann
Change date: 2011-03-24
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 24 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Francis Mann
Change date: 2011-03-24
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 17 Feb 2011
Action Date: 30 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-30
Officer name: Ozden Candan Mann
Documents
Change person director company with change date
Date: 17 Feb 2011
Action Date: 30 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-30
Officer name: Francis Mann
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ozden Candan Mann
Change date: 2009-12-30
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-30
Officer name: Francis Mann
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nilgun ozturk
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 02 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 02/09/04 from: 42 mount way chepstow monmouthshire NP16 5NF
Documents
Legacy
Date: 31 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 31/08/04 from: 10 newton manor shirenewton chepstow gwent NP16 6UA
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 08 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 14 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 14/12/00 from: 101 ashridge crescent plumstead london, SE18 3EA
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 25 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; change of members
Documents
Accounts with accounts type full
Date: 28 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 10 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type full
Date: 17 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type full
Date: 21 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 15 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type full
Date: 20 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 15 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 12 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 20 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type full
Date: 30 Sep 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Accounts with accounts type full
Date: 20 May 1993
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 28 Apr 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/08 to 31/12
Documents
Legacy
Date: 28 Apr 1993
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/92; full list of members
Documents
Gazette filings brought up to date
Date: 01 Feb 1993
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 31 Jan 1993
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/91; full list of members
Documents
Some Companies
BARRINGTON TRAINING & CONSULTANCY LTD
7 DERWENT CLOSE,HORSHAM,RH12 4GW
Number: | 11122171 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERRINGTON & SON CONTRACTS LIMITED
53 HIGH BRINK ROAD,BIRMINGHAM,B46 1BH
Number: | 07350852 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA PARAMETRIC SERVICES LIMITED
UNIT 8, DOCK OFFICES,LONDON,SE16 2XU
Number: | 11006239 |
Status: | ACTIVE |
Category: | Private Limited Company |
GABELLI SECURITIES INTERNATIONAL UK LIMITED
64 ST. JAMES'S STREET,LONDON,SW1A 1NF
Number: | 07118844 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GATEWAY COURT,SOUTHALL,UB2 5PT
Number: | 11562655 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERSHIP FOR PEACE IN NORTHERN IRELAND
SUITE 140, 21 BOTANIC AVENUE,BELFAST,BT7 1JJ
Number: | NI654541 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |